BECU LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
2023-04-07 delete address 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH UNITED KINGDOM
2023-04-07 insert address CARLTON PARK HOUSE, CARLTON PARK INDUSTRIAL ESTATE MAIN ROAD CARLTON SAXMUNDHAM ENGLAND IP17 2NL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 update registered_address
2022-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-09-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-06 update statutory_documents FIRST GAZETTE
2022-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2022 FROM 36-38 WESTBOURNE GROVE NEWTON ROAD LONDON W2 5SH UNITED KINGDOM
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2022-07-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-07-07 update accounts_last_madeup_date null => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-20 => 2023-03-31
2022-06-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-20 => 2022-06-20
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES
2020-07-06 update statutory_documents DIRECTOR APPOINTED MISS POLLY ELIZABETH IRISH
2020-07-06 update statutory_documents DIRECTOR APPOINTED MR STEVEN JAIPAUL
2020-07-06 update statutory_documents DIRECTOR APPOINTED MS KERRY OVENDEN
2020-06-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION